MACROCOM (948) LIMITED
Overview
| Company Name | MACROCOM (948) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303436 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACROCOM (948) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MACROCOM (948) LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MACROCOM (948) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MACROCOM (948) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Jenkins as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Derek George Usher as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Jonathan Barrie Morris as a director on May 12, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Craig Anthony Buick as a director on May 12, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Derek George Usher as a director on Jan 23, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Kenneth John Stannard as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Charlotte Taggart as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||||||
Appointment of Sarah Whiteley as a secretary on Mar 29, 2019 | 2 pages | AP03 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||
legacy | 4 pages | CS01 | ||||||
| ||||||||
Notification of Apex Credit Management Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Who are the officers of MACROCOM (948) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITELEY, Sarah | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | 256931970001 | |||||||
| GRAHAM, Jonathan Andrew | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 79267560001 | |||||
| JENKINS, Paul | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 120733130002 | |||||
| CARTWRIGHT, Peter Bramwell | Secretary | Bedford Street WC2E 9ES London 25 | British | 169199100001 | ||||||
| FRASER, Paul Francis | Secretary | Ardgryfe Manor Craigends PA6 7BB Houston Renfrewshire | British | 63596150002 | ||||||
| MCCORMICK, Andrew Sawers | Secretary | 31 Aytoun Road Pollokshields G41 5HW Glasgow | British | 426100001 | ||||||
| RANDALL, John David | Secretary | 2 Caird Park ML3 0EU Hamilton Mediacorp House South Lanarkshire | 171105410001 | |||||||
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193781990001 | |||||||
| TELFORD, Juliet Sarah | Secretary | 27 Arden Street CV37 6NW Stratford-Upon-Avon Apex House Warwickshire United Kingdom | British | 64763740001 | ||||||
| WELLINGHOFF, Willem Pieter | Secretary | Bath Street G2 4JR Glasgow 272 Scotland Scotland | 174966010001 | |||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| BUICK, Craig Anthony | Director | Bath Street G2 4JR Glasgow 272 Scotland | United Kingdom | British,Australian | 204155120001 | |||||
| CARTWRIGHT, Peter Bramwell | Director | Elvet Lodge 138b Beacon Hill Road NG24 2JJ Newark Nottinghamshire | England | British | 169199100001 | |||||
| CLYNE, Neil | Director | 27 Arden Street CV37 6NW Stratford-Upon-Avon Apex House Warwickshire United Kingdom | England | British | 126151310001 | |||||
| CRAWFORD, Glen Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | 160890830001 | |||||
| FRASER, Paul Francis | Director | Ardgryfe Manor Craigends PA6 7BB Houston Renfrewshire | United Kingdom | British | 63596150002 | |||||
| MCCORMICK, Andrew Sawers | Director | 31 Aytoun Road Pollokshields G41 5HW Glasgow | United Kingdom | British | 426100001 | |||||
| MCMANUS, Douglas James | Director | 25 Broadmeadow Lane CV37 9FD Stratford Upon Avon Warwickshire | England | British | 70302800003 | |||||
| MORRIS, Jonathan Barrie | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 262461330002 | |||||
| MOUAT, Bryan | Director | 8/1 Merchant City Tower 4 Bell Street G1 1LG Glasgow | Scotland | British | 79587020007 | |||||
| MOUND, Stephen Neil | Director | 27a Arden Street CV37 6NW Stratford-Upon-Avon Stanford House Warwickshire United Kingdom | England | British | 132057230001 | |||||
| RANDALL, John David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | 160890600001 | |||||
| ROSS-ROBERTS, Christopher Michael David | Director | Bath Street G2 4JR Glasgow 272 Scotland Scotland | England | British | 170918350001 | |||||
| SHARPE, Jacqueline | Director | 2 Fourth Avenue Millerston G33 6LB Glasgow Lanarkshire | British | 120560320001 | ||||||
| SHEPPARD, Martin John | Director | Pentire Bishopton Lane CV37 9QY Stratford Upon Avon Warwickshire | Uk | British | 147289710001 | |||||
| STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 103402250002 | |||||
| TELFORD, Juliet Sarah | Director | 27a Arden Street CV37 6NW Stratford-Upon-Avon Stanford House Warwickshire United Kingdom | England | British | 64763740001 | |||||
| USHER, Derek George | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 194636730001 | |||||
| WAITE, David | Director | 40a Gladstone Grove SK4 4DA Stockport Cheshire | British | 66788780001 | ||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MACROCOM (948) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Credit Management Holdings Limited | Apr 06, 2016 | Buckingham Road NN13 7DN Brackley Dlc Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0